BLAIR ATHOLL AND STRUAN INITIATIVE

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

05/02/245 February 2024 Director's details changed for Mr David Mckensie on 2024-01-03

View Document

23/10/2323 October 2023 Appointment of Mr Ron Greer as a director on 2023-10-17

View Document

23/10/2323 October 2023 Appointment of Mr Alan Brindley as a director on 2023-10-17

View Document

23/10/2323 October 2023 Appointment of Mr David Mckensie as a director on 2023-10-17

View Document

18/03/2318 March 2023 Appointment of Mr John Barry Charles as a secretary on 2023-03-15

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Appointment of Professor Viviene Edith Cree as a director on 2022-11-16

View Document

24/11/2224 November 2022 Registered office address changed from Pkc 2 High Street Perth PH1 5PH Scotland to Blair Atholl Village Hall Blair Atholl Pitlochry PH18 5SG on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Donald Elliot Isles as a director on 2022-08-25

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

08/09/208 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

26/09/1926 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

21/11/1821 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/11/1821 November 2018 ARTICLES OF ASSOCIATION

View Document

21/11/1821 November 2018 ALTER ARTICLES 16/10/2018

View Document

12/10/1812 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 APPOINTMENT TERMINATED, DIRECTOR EDNA MACKAY

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM CRAIGOUR THE TERRACE BRIDGE OF TILT PITLOCHRY PERTHSHIRE PH18 5SZ

View Document

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR MICHAEL JAMES WILLIAMSON

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HOWIE

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAIRI MACLEOD

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS EDNA MARGARET MACKAY

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MACLAREN BARR / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR PETER JAMES MACLAREN BARR

View Document

02/03/162 March 2016 12/02/16 NO MEMBER LIST

View Document

19/10/1519 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 12/02/15 NO MEMBER LIST

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

21/10/1421 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON

View Document

12/02/1412 February 2014 12/02/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED MR ALASDAIR STEWART GORDON-GIBSON

View Document

19/02/1319 February 2013 12/02/13 NO MEMBER LIST

View Document

19/11/1219 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAY

View Document

20/02/1220 February 2012 12/02/12 NO MEMBER LIST

View Document

10/10/1110 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 12/02/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARION HOWIE / 31/01/2011

View Document

20/10/1020 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARY HERDMAN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY MARY HERDMAN

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR DONALD ELLIOT ISLES

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM ROSELEA BRIDGE OF TILT BLAIR ATHOLL PITLOCHRY PERTHSHIRE PH18 5SX SCOTLAND

View Document

10/03/1010 March 2010 12/02/10 NO MEMBER LIST

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARION HOWIE / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAY / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIRI ISHBEL MACLEOD / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ELLIOT ISLES / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALISTER TAYLOR / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELLEN HERDMAN / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMERON / 07/03/2010

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR JOHN CAMERON

View Document

09/09/099 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY J & H MITCHELL WS

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 51 ATHOLL ROAD PITLOCHRY PERTHSHIRE PH16 5BU

View Document

13/08/0913 August 2009 SECRETARY APPOINTED MRS MARY ELLEN HERDMAN

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED BLAIR ATHOLL VILLAGE HALL INITIATIVE CERTIFICATE ISSUED ON 15/07/09

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MAIRI ISHBEL MACLEOD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM DIX

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED DONALD ELLIOT ISLES

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED JAMES MCALISTER TAYLOR

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SCOTT

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR KEITH MACLEOD

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR STEPHEN

View Document

18/08/0818 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATE, DIRECTOR ELEANOR JANE HOWIE LOGGED FORM

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED KATHLEEN MARION HOWIE

View Document

03/03/083 March 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR ELEANOR HOWIE

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 COMPANY NAME CHANGED BLAIR ATHOLL AND STRUAN INITIATI VE CERTIFICATE ISSUED ON 08/03/07

View Document

08/03/078 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0723 February 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/02/0324 February 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0212 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company